EETEC



Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/1213 April 2012 APPLICATION FOR STRIKING-OFF

View Document

03/02/123 February 2012 23/11/11 NO MEMBER LIST

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JEAN JARVIS / 17/12/2010

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM FORGET ME NOT COTTAGE MARKET STREET EAST HARLING NORWICH NR16 2AD ENGLAND

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM C/O SANDRA JARVIS 38 HAVELOCK ROAD GREAT YARMOUTH NORFOLK NR30 3HJ ENGLAND

View Document

26/11/1026 November 2010 23/11/10 NO MEMBER LIST

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR GILL ROBINSON

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR SIMON DAVID WALDRON

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 1/120 HIGH STREET NEWMARKET SUFFOLK CB8 8JP

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY GILL ROBINSON

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/11/0926 November 2009 23/11/09 NO MEMBER LIST

View Document



26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILL ROBINSON / 26/11/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0824 November 2008 ANNUAL RETURN MADE UP TO 23/11/08

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0710 December 2007 ANNUAL RETURN MADE UP TO 23/11/07

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: G OFFICE CHANGED 30/01/07 13-14 SOUTH QUAY GREAT YARMOUTH NORFOLK NR30 2QX

View Document

23/11/0623 November 2006 ANNUAL RETURN MADE UP TO 23/11/06

View Document

03/05/063 May 2006 MEMORANDUM OF ASSOCIATION

View Document

03/05/063 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 ANNUAL RETURN MADE UP TO 23/11/05

View Document

07/09/057 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: G OFFICE CHANGED 11/04/05 FALSTOLFF BUSINESS CENTRE 30 REGENT STREET GREAT YARMOUTH NORFOLK NR30 1RR

View Document

23/11/0423 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/0423 November 2004 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company